Causeway Water Solutions Ltd BELFAST


Founded in 2016, Causeway Water Solutions, classified under reg no. NI637144 is an active company. Currently registered at 95 Cregagh Road BT6 8PY, Belfast the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Hugh C., Philip R. and William G.. Of them, William G. has been with the company the longest, being appointed on 16 March 2016 and Hugh C. and Philip R. have been with the company for the least time - from 28 November 2018. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Causeway Water Solutions Ltd Address / Contact

Office Address 95 Cregagh Road
Town Belfast
Post code BT6 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI637144
Date of Incorporation Wed, 16th Mar 2016
Industry Other engineering activities
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Hugh C.

Position: Director

Appointed: 28 November 2018

Philip R.

Position: Director

Appointed: 28 November 2018

William G.

Position: Director

Appointed: 16 March 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Michael L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Hugh C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 14 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Hugh C.

Notified on 13 January 2017
Nature of control: 25-50% voting rights
25-50% shares

William G.

Notified on 14 March 2017
Ceased on 26 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand363       
Current Assets56835530119019013 99411 66515 691
Debtors205       
Net Assets Liabilities-788-1 793-2 427-3 175-3 175-565-624-3 268
Other Debtors7       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 25038852652611 1054 8296 250
Average Number Employees During Period  33 333
Creditors1 1581 8982 3402 8392 8393 4547 46012 709
Deferred Tax Asset Debtors198       
Net Current Assets Liabilities-788-1 543-2 039-2 649-2 64910 5404 2052 982
Other Creditors1 356       
Total Assets Less Current Liabilities-788-1 543-2 039-2 649-2 64910 5404 2052 982

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 15, 2024
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements